DRUIDSTONE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

12/02/2212 February 2022 Appointment of Ms Sarah Harper as a director on 2022-02-12

View Document

12/02/2212 February 2022 Termination of appointment of Steve Triggs as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR ALUN HUGHES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYN OWENS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR STEVE TRIGGS

View Document

23/05/1523 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/11/1416 November 2014 DIRECTOR APPOINTED MRS JAN SAINSBURY

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAINSBURY

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM FLAT 6 DRUIDSTONE HOUSE DRUIDSTONE ROAD OLD ST. MELLONS CARDIFF CF3 6XF UNITED KINGDOM

View Document

08/03/148 March 2014 SECRETARY APPOINTED DR STEPHEN JOHN BOYLE

View Document

08/03/148 March 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY SAINSBURY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR JAMES MCBRIDE

View Document

10/07/1210 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

20/05/1220 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY PAUL SAINSBURY / 20/05/2012

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/08/1015 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/05/1030 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH WOODHAM / 20/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL SAINSBURY / 20/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN OWENS / 20/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MCCABE BOYLE / 20/05/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR JEFFREY PAUL SAINSBURY

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM FLAT 4 DRUIDSTONE HOUSE DRUIDSTONE ROAD ST MELLONS,CARDIFF CF3 6XF

View Document

06/06/096 June 2009 DIRECTOR APPOINTED MR LYN OWENS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PARRY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JEREMY BADCOCK

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MISS SUSAN ELIZABETH WOODHAM

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY BADCOCK / 20/05/2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARRY / 21/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH CROSKERY / 20/05/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP SAUNDERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JOHN CLIFFORD PARRY

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIE THOMAS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

13/04/9313 April 1993 EXEMPTION FROM APPOINTING AUDITORS 04/04/93

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAM CF1 3DP

View Document

05/07/915 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information